Trumeter Technologies Limited BURY


Founded in 2010, Trumeter Technologies, classified under reg no. 07115948 is an active company. Currently registered at Pilot Mill BL9 9JR, Bury the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 2, 2010 Trumeter Technologies Limited is no longer carrying the name Exington.

At present there are 4 directors in the the company, namely Daniel W., Gilad C. and Jonathan S. and others. In addition one secretary - Daniel W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel W. who worked with the the company until 31 July 2013.

Trumeter Technologies Limited Address / Contact

Office Address Pilot Mill
Office Address2 Alfred Street
Town Bury
Post code BL9 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07115948
Date of Incorporation Tue, 5th Jan 2010
Industry Manufacture of electronic industrial process control equipment
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Daniel W.

Position: Director

Appointed: 14 December 2022

Gilad C.

Position: Director

Appointed: 09 April 2018

Daniel W.

Position: Secretary

Appointed: 30 April 2014

Jonathan S.

Position: Director

Appointed: 28 May 2012

Jeremy C.

Position: Director

Appointed: 28 January 2010

Daniel W.

Position: Secretary

Appointed: 08 September 2011

Resigned: 31 July 2013

Michael D.

Position: Director

Appointed: 13 January 2010

Resigned: 25 May 2010

Jonathan S.

Position: Director

Appointed: 08 January 2010

Resigned: 25 May 2012

Yomtov J.

Position: Director

Appointed: 05 January 2010

Resigned: 11 January 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Trumeter Group Ltd from Bury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trumeter Group Ltd

Pilot Mill Alfred Street, Bury, BL9 9EF, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Exington February 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  134 36086 27420 569
Current Assets872 092895 2811 044 2841 699 0422 122 571
Debtors749 003649 160715 1891 389 7761 799 197
Net Assets Liabilities755 250953 8501 072 0771 731 5302 158 619
Other Debtors11 78141 08651 2927 5394 651
Property Plant Equipment34 59923 71710 4654 6349 053
Total Inventories123 089246 121194 735222 992302 805
Other
Accrued Liabilities   430 685484 808
Accumulated Amortisation Impairment Intangible Assets1 006 1151 313 3451 679 6032 166 6962 775 123
Accumulated Depreciation Impairment Property Plant Equipment53 12570 23287 63194 79628 334
Additions Other Than Through Business Combinations Intangible Assets 460 479312 876537 148876 917
Additions Other Than Through Business Combinations Property Plant Equipment 6 2254 1471 3349 794
Amounts Owed By Related Parties347 742271 989329 3921 049 0191 218 918
Average Number Employees During Period  232327
Bank Borrowings  50 000350 000231 667
Bank Borrowings Overdrafts193 274297 21040 000290 000 
Bank Overdrafts193 274297 210 76 284148 320
Corporation Tax Payable   4 489 
Corporation Tax Recoverable111 063121 13666 597  
Creditors203 80533 308130 087290 170231 667
Decrease In Loans Owed To Related Parties Due To Loans Repaid   92 933352 037
Deferred Tax Asset Debtors35 68237 67240 01592 948 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -71 838
Disposals Property Plant Equipment    -71 837
Dividends Paid On Shares803 322956 571   
Fixed Assets837 921980 288913 654957 8781 230 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases95 72090 41663 758105 120210 637
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   8951 488
Increase From Amortisation Charge For Year Intangible Assets 307 230366 258487 093608 427
Increase From Depreciation Charge For Year Property Plant Equipment 17 10717 3997 1655 375
Increase In Loans Owed To Related Parties Due To Loans Advanced   -880-2 263
Intangible Assets803 322956 571903 189953 2441 221 734
Intangible Assets Gross Cost1 809 4372 269 9162 582 7923 119 9403 996 857
Loans Owed To Related Parties   92 948351 262
Net Current Assets Liabilities121 1346 870288 5101 063 8221 159 499
Other Creditors487 296475 196503 20548 60030 335
Other Inventories   222 992302 805
Other Remaining Borrowings339 218159 397211 7187 64798 761
Other Taxation Social Security Payable22 54220 424149 89980 784 
Property Plant Equipment Gross Cost87 72493 94998 09699 43037 387
Taxation Social Security Payable   85 27377 031
Total Assets Less Current Liabilities959 055987 1581 202 1642 021 7002 390 286
Total Borrowings532 492456 607261 718357 647231 667
Trade Creditors Trade Payables47 84695 58192 6703 18553 817
Trade Debtors Trade Receivables242 735177 277227 893240 270224 366

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Statement of satisfaction of charge in full
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements